25 QUEENSGATE GARDENS FREEHOLD LIMITED
Company number 06009602
- Company Overview for 25 QUEENSGATE GARDENS FREEHOLD LIMITED (06009602)
- Filing history for 25 QUEENSGATE GARDENS FREEHOLD LIMITED (06009602)
- People for 25 QUEENSGATE GARDENS FREEHOLD LIMITED (06009602)
- More for 25 QUEENSGATE GARDENS FREEHOLD LIMITED (06009602)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | AD01 | Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 25 November 2014 | |
25 Nov 2014 | CH04 | Secretary's details changed for Pembroke Associates on 22 October 2014 | |
13 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
29 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
03 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
11 Feb 2010 | AP04 | Appointment of Pembroke Associates as a secretary | |
11 Feb 2010 | CH01 | Director's details changed for David Gareth Clive Williams on 1 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Jacqueline Mary Pearson on 1 October 2009 | |
11 Feb 2010 | TM02 | Termination of appointment of Quadrant Property Management Limited as a secretary | |
01 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
24 Nov 2009 | AD01 | Registered office address changed from C/O C/O, Quadrant Property Management Ltd Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 24 November 2009 | |
24 Nov 2008 | 363a | Return made up to 24/11/08; full list of members | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP | |
07 Oct 2008 | 288c | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 | |
04 Sep 2008 | 88(2) | Ad 28/08/08\gbp si 4@1=4\gbp ic 7/11\ | |
08 Jul 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
26 Jun 2008 | 88(2) | Ad 18/06/08\gbp si 6@1=6\gbp ic 1/7\ |